Name: | METZGER PROPERTIES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 14 Feb 2003 (22 years ago) |
Organization Date: | 14 Feb 2003 (22 years ago) |
Last Annual Report: | 02 Jun 2017 (8 years ago) |
Managed By: | Members |
Organization Number: | 0554303 |
ZIP code: | 40220 |
City: | Louisville, Cambridge, Houston Acres, Hurstbourne Ac... |
Primary County: | Jefferson County |
Principal Office: | 3044 BRECKINRIDGE LANE, LOUISVILLE, KY 40220 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GREG CECIL | Member |
GARY METZGER | Member |
CHARLIE METZGER | Member |
Name | Role |
---|---|
BRUCE A BEICKMAN | Registered Agent |
Name | Role |
---|---|
ON&W SERVICES COMPANY, LLC | Organizer |
Name | File Date |
---|---|
Administrative Dissolution Return | 2018-11-13 |
Administrative Dissolution | 2018-10-16 |
Sixty Day Notice Return | 2018-09-14 |
Annual Report | 2017-06-02 |
Annual Report Return | 2017-05-03 |
Annual Report | 2016-06-21 |
Registered Agent name/address change | 2015-06-30 |
Annual Report | 2015-06-30 |
Annual Report | 2014-09-03 |
Sixty Day Notice Return | 2014-08-07 |
Sources: Kentucky Secretary of State